Company NameNorth Of England Cancer Research Campaign(The)
DirectorsPhilip Julian Howard Almond and Cancer Research UK
Company StatusActive
Company Number00923973
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1967(56 years, 5 months ago)
Previous NameNorth Of England Council Of The British Empire Cancer Campaign For Research(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip Julian Howard Almond
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(52 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleFundraising And Marketing Director
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameHabibunnisha Patel
StatusCurrent
Appointed30 October 2022(54 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameCancer Research UK (Corporation)
StatusCurrent
Appointed27 August 2002(34 years, 9 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMyrella Cohen
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCircuit Judge
Correspondence Address183 Alexandra Road
Sunderland
Tyne & Wear
Director NameMrs Aline Lillian Bush
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address22 Carolyn Way
Whitley Bay
Tyne & Wear
NE26 3EB
Director NameWilliam John Burgess
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleDriving Instructor
Correspondence Address8 Forres Court
East Stanley
County Durham
DH9 6UZ
Director NameDorothy Shaw Turner Bryson
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address94 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PT
Director NameJean Bramhald
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address51 Lambton Drive
Bishop Auckland
County Durham
DL14 6LF
Director NameMabel Bainbridge
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address21 Station Road
Meadowfield
Durham
County Durham
DH7 8NF
Director NameWinifred Cooper
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address38 Dene House Road
Seaham
County Durham
SR7 7BQ
Director NameMr Richard Saxton Appleby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Director NameMargaret Allen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCivil Servant
Correspondence Address12 Ashbridge Court
Wardley
Gateshead
Tyne & Wear
Ne10
Director NameMrs Jean Ishbell Agar
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Ridgeway
Gateshead
Tyne & Wear
NE10 8DE
Director NameRichard Cowen
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleRetired
Correspondence Address104 Moorhouse Road
Carlisle
Cumbria
CA2 7QJ
Director NameJames Curry Dias
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleSolicitor
Correspondence Address44 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ES
Director NameNancy Anderson Dickinson
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence Address26 Lovaine Place
North Shields
Tyne & Wear
NE29 0BU
Director NameIsobel Joan Elder
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressCheviot View
Foulden
Berwick Upon Tweed
Northumberland
Td15
Director NameJudith Diana Furniss
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 July 1995)
RoleCompany Director
Correspondence Address3 Wylam Hall
Wylam
Northumberland
NE41 8AS
Director NameChairman Brian John Gillespie
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleStockbroker
Correspondence AddressBrandling Cottage
Northumberland Street
Alnmouth
Northumberland
NE66 2RJ
Director NameMargaret Elizabeth Gray
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressThistledale Suffolk Street
Sunderland
Tyne & Wear
SR2 8JZ
Secretary NameAudrey Brammer
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address9 Merchants Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TR
Director NameDr Hazel Dorothy Haggith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleRetired
Correspondence AddressGracot Main Road
Wylam
Northumberland
NE41 8AB
Secretary NameMr Geoffrey William Robson
NationalityBritish
StatusResigned
Appointed01 July 1997(29 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House
Roseworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1LU
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Secretary NameMr Meirion Edward Harries
NationalityBritish
StatusResigned
Appointed01 April 1998(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address51 Palace Gardens Terrace
London
W8 4SB
Secretary NameJames Davidson
NationalityBritish
StatusResigned
Appointed26 April 1999(31 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 July 1999)
RoleCompany Director
Correspondence Address63 Oakley Gardens
London
SW3 5QQ
Secretary NameDavid Gary Seidel
NationalityBritish
StatusResigned
Appointed08 July 1999(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2002)
RoleCompany Director
Correspondence Address27a Sackville Road
Hove
East Sussex
BN3 3WA
Director NameJames Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(34 years, 2 months after company formation)
Appointment Duration7 months (resigned 27 August 2002)
RoleExecutive
Correspondence Address62a Hornton Street
London
W8 4NU
Secretary NameMr Peter Michael Hinchliffe
NationalityBritish
StatusResigned
Appointed04 September 2002(34 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
Surrey
RH4 1LW
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed20 November 2002(34 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Secretary NameRosanna Roughley
NationalityBritish
StatusResigned
Appointed01 September 2009(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Clare Marie Ann Shepherd
StatusResigned
Appointed08 June 2012(44 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 2013)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Gillian Diane Marcus
StatusResigned
Appointed21 January 2013(45 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2014)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Niamh O'Sullivan
StatusResigned
Appointed07 April 2014(46 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2020)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameGillian Diane Marcus
StatusResigned
Appointed01 August 2020(52 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 August 2021)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameEleanor Frances Doohan
StatusResigned
Appointed21 September 2021(53 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 January 2022)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameElizabeth Jane Claire Walker
StatusResigned
Appointed24 January 2022(54 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 2022)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ

Contact

Websitecancerresearchstanley.co.uk
Email address[email protected]
Telephone01207 231998
Telephone regionConsett

Location

Registered Address2 Redman Place
London
E20 1JQ
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 October 2020Appointment of Gillian Diane Marcus as a secretary on 1 August 2020 (2 pages)
1 October 2020Termination of appointment of Niamh O'sullivan as a director on 30 July 2020 (1 page)
30 September 2020Appointment of Mr Philip Julian Howard Almond as a director on 1 August 2020 (2 pages)
24 August 2020Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 (1 page)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
4 December 2019Director's details changed for Cancer Research Uk on 1 October 2019 (1 page)
1 October 2019Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 1 October 2019 (1 page)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 December 2017Appointment of Niamh O'sullivan as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Andrew William Hibbert as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Niamh O'sullivan as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Andrew William Hibbert as a director on 12 December 2017 (1 page)
1 December 2017Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Andrew William Hibbert as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr Andrew William Hibbert as a director on 1 December 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 8 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 8 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 8 July 2015 no member list (3 pages)
11 July 2014Annual return made up to 8 July 2014 no member list (3 pages)
11 July 2014Annual return made up to 8 July 2014 no member list (3 pages)
11 July 2014Annual return made up to 8 July 2014 no member list (3 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 April 2014Termination of appointment of Gillian Marcus as a secretary (1 page)
10 April 2014Appointment of Ms Niamh O'sullivan as a secretary (2 pages)
10 April 2014Appointment of Ms Niamh O'sullivan as a secretary (2 pages)
10 April 2014Termination of appointment of Gillian Marcus as a secretary (1 page)
3 April 2014Termination of appointment of Bob Miles as a director (1 page)
3 April 2014Termination of appointment of Bob Miles as a director (1 page)
2 April 2014Appointment of Mr Ian Peter Kenyon as a director (2 pages)
2 April 2014Appointment of Mr Ian Peter Kenyon as a director (2 pages)
9 December 2013Appointment of Mr Bob Miles as a director (2 pages)
9 December 2013Termination of appointment of Harpal Kumar as a director (1 page)
9 December 2013Termination of appointment of Harpal Kumar as a director (1 page)
9 December 2013Appointment of Mr Bob Miles as a director (2 pages)
17 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
17 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
17 July 2013Annual return made up to 8 July 2013 no member list (3 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 June 2013Appointment of Dr Harpal Singh Kumar as a director (2 pages)
12 June 2013Appointment of Dr Harpal Singh Kumar as a director (2 pages)
11 June 2013Termination of appointment of Lynne Robb as a director (1 page)
11 June 2013Termination of appointment of Lynne Robb as a director (1 page)
22 January 2013Appointment of Ms Gillian Diane Marcus as a secretary (1 page)
22 January 2013Termination of appointment of Clare Shepherd as a secretary (1 page)
22 January 2013Appointment of Ms Gillian Diane Marcus as a secretary (1 page)
22 January 2013Termination of appointment of Clare Shepherd as a secretary (1 page)
12 July 2012Annual return made up to 8 July 2012 no member list (3 pages)
12 July 2012Annual return made up to 8 July 2012 no member list (3 pages)
12 July 2012Annual return made up to 8 July 2012 no member list (3 pages)
6 July 2012Termination of appointment of Rosanna Roughley as a director (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a director (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 July 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
25 July 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
25 July 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
25 July 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
25 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
25 July 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
25 July 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
25 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
25 July 2011Annual return made up to 8 July 2011 no member list (4 pages)
25 July 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
25 July 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
25 July 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
22 July 2011Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages)
22 July 2011Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages)
22 July 2011Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 October 2010Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
22 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
22 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
21 July 2010Director's details changed for Cancer Research Uk on 8 July 2010 (2 pages)
21 July 2010Director's details changed for Cancer Research Uk on 8 July 2010 (2 pages)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
4 March 2010Appointment of Lynne Robb as a director (3 pages)
4 March 2010Appointment of Lynne Robb as a director (3 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
9 September 2009Annual return made up to 08/07/09 (2 pages)
9 September 2009Annual return made up to 08/07/09 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 July 2008Secretary's change of particulars / diane scott / 17/07/2008 (1 page)
21 July 2008Secretary's change of particulars / diane scott / 17/07/2008 (1 page)
18 July 2008Annual return made up to 08/07/08 (2 pages)
18 July 2008Annual return made up to 08/07/08 (2 pages)
18 March 2008Secretary's change of particulars / diane scott / 02/12/2007 (1 page)
18 March 2008Secretary's change of particulars / diane scott / 02/12/2007 (1 page)
17 March 2008Secretary's change of particulars / diane scott / 01/12/2007 (1 page)
17 March 2008Secretary's change of particulars / diane scott / 01/12/2007 (1 page)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 July 2007Annual return made up to 08/07/07 (2 pages)
17 July 2007Annual return made up to 08/07/07 (2 pages)
20 October 2006Annual return made up to 08/07/06 (2 pages)
20 October 2006Annual return made up to 08/07/06 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 October 2005Annual return made up to 08/07/05 (3 pages)
12 October 2005Annual return made up to 08/07/05 (3 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 July 2004Annual return made up to 08/07/04 (3 pages)
16 July 2004Annual return made up to 08/07/04 (3 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2003Annual return made up to 13/07/03 (4 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Annual return made up to 13/07/03 (4 pages)
5 June 2003Resolutions
  • RES13 ‐ Dir res dir apt 27/08/02
(2 pages)
5 June 2003Resolutions
  • RES13 ‐ Dir res dir apt 27/08/02
(2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 10 cambridge terrace regents park london NW1 4JL (1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 10 cambridge terrace regents park london NW1 4JL (1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
6 August 2002Annual return made up to 13/07/02 (4 pages)
6 August 2002Annual return made up to 13/07/02 (4 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 August 2001Annual return made up to 13/07/01 (3 pages)
13 August 2001Annual return made up to 13/07/01 (3 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 September 2000Annual return made up to 13/07/00 (3 pages)
12 September 2000Annual return made up to 13/07/00 (3 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
4 August 1999Annual return made up to 13/07/99 (4 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Annual return made up to 13/07/99 (4 pages)
4 August 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Registered office changed on 23/12/98 from: 19 saville row newcastle upon tyne NE1 8JE (1 page)
23 December 1998Registered office changed on 23/12/98 from: 19 saville row newcastle upon tyne NE1 8JE (1 page)
20 October 1998Annual return made up to 13/07/98
  • 363(288) ‐ Secretary resigned
(4 pages)
20 October 1998Annual return made up to 13/07/98
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
31 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
31 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 January 1998Annual return made up to 13/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
12 January 1998Annual return made up to 13/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (14 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Annual return made up to 13/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Annual return made up to 13/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (14 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(12 pages)
4 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(12 pages)
30 November 1967Incorporation (24 pages)
30 November 1967Incorporation (24 pages)